Search icon

VIGLIANO ASSOCIATES, LTD.

Company Details

Name: VIGLIANO ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1995 (29 years ago)
Entity Number: 1958010
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 MADISON AVE, Suite 1006, NEW YORK, NY, United States, 10022
Principal Address: 575 Madison Ave, Suite 1006, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIGLIANO ASSOCIATES LTD. CASH BALANCE PLAN 2023 133868388 2024-10-06 VIGLIANO ASSOCIATES LTD. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 711410
Sponsor’s telephone number 2128888525
Plan sponsor’s address 575 MADISON AVE, SUITE 1006, NEW YORK, NY, 10021
VIGLIANO ASSOCIATES LTD. 401(K) PLAN 2023 133868388 2024-10-06 VIGLIANO ASSOCIATES LTD. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 711410
Sponsor’s telephone number 2128888525
Plan sponsor’s address 575 MADISON AVE, SUITE 1006, NEW YORK, NY, 10022
VIGLIANO ASSOCIATES LTD. 401(K) PLAN 2022 133868388 2023-07-31 VIGLIANO ASSOCIATES LTD. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 711410
Sponsor’s telephone number 2128888525
Plan sponsor’s address 575 MADISON AVE, SUITE 1006, NEW YORK, NY, 10022
VIGLIANO ASSOCIATES LTD. CASH BALANCE PLAN 2022 133868388 2023-07-31 VIGLIANO ASSOCIATES LTD. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 711410
Sponsor’s telephone number 2128888525
Plan sponsor’s address 575 MADISON AVE, SUITE 1006, NEW YORK, NY, 10022
VIGLIANO ASSOCIATES LTD. CASH BALANCE PLAN 2021 133868388 2022-09-14 VIGLIANO ASSOCIATES LTD. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 711410
Sponsor’s telephone number 6468929968
Plan sponsor’s address 57 EAST 73RD STREET, 2ND FLOOR, NEW YORK, NY, 10021
VIGLIANO ASSOCIATES LTD. 401(K) PLAN 2021 133868388 2022-09-14 VIGLIANO ASSOCIATES LTD. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 711410
Sponsor’s telephone number 6468929968
Plan sponsor’s address 575 MADISON AVE, SUITE 1006, NEW YORK, NY, 10021
VIGLIANO ASSOCIATES LTD. 401(K) PLAN 2020 133868388 2021-10-11 VIGLIANO ASSOCIATES LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 711410
Sponsor’s telephone number 6468929968
Plan sponsor’s address 57 EAST 73RD STREET, 2ND FLOOR, NEW YORK, NY, 10021
VIGLIANO ASSOCIATES LTD. CASH BALANCE PLAN 2020 133868388 2021-10-11 VIGLIANO ASSOCIATES LTD. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 711410
Sponsor’s telephone number 6468929968
Plan sponsor’s DBA name 1/1/2020
Plan sponsor’s address 57 EAST 73RD STREET, 2ND FLOOR, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
VIGLIANO ASSOCIATES, LTD. DOS Process Agent 575 MADISON AVE, Suite 1006, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID VIGLIANO Chief Executive Officer 575 MADISON AVE, SUITE 1006, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 57 EAST 73RD STREET, 2ND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 575 MADISON AVE, SUITE 1006, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-02-16 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-18 2022-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-05 2023-09-01 Address 57 EAST 73RD STREET, 2ND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2019-09-05 2023-09-01 Address 57 EAST 73RD STREET, 2ND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2017-09-01 2019-09-05 Address 16 EAST 77TH STREET, THIRD FLOOR, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2017-09-01 2019-09-05 Address 16 EAST 77TH STREET, THIRD FLOOR, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2017-09-01 2019-09-05 Address 16 EAST 77TH STREET, THIRD FLOOR, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2015-10-01 2017-09-01 Address 150 EAST 58TH, 20TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001004 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220422003139 2022-04-22 BIENNIAL STATEMENT 2021-09-01
190905060294 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170901007312 2017-09-01 BIENNIAL STATEMENT 2017-09-01
151001006540 2015-10-01 BIENNIAL STATEMENT 2015-09-01
130912006577 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110927002063 2011-09-27 BIENNIAL STATEMENT 2011-09-01
070912002328 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051109002171 2005-11-09 BIENNIAL STATEMENT 2005-09-01
040218002874 2004-02-18 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7046157001 2020-04-07 0202 PPP 57 E 73RD ST 2ND FL, NEW YORK, NY, 10021-3509
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99001.05
Loan Approval Amount (current) 99001
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-3509
Project Congressional District NY-12
Number of Employees 4
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99947.61
Forgiveness Paid Date 2021-04-14
9979868304 2021-01-31 0202 PPS 73 E 73rd St, New York, NY, 10021-3509
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97197.5
Loan Approval Amount (current) 97197.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-3509
Project Congressional District NY-12
Number of Employees 5
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97586.29
Forgiveness Paid Date 2021-07-21

Date of last update: 08 Feb 2025

Sources: New York Secretary of State